Name: | READY ACQUISITION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 2017 (7 years ago) |
Entity Number: | 5214245 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 133 WASHINGTON STREET, DOVER, NH, United States, 03821 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GREG LAWRANCE | Chief Executive Officer | 133 WASHINGTON STREET, P.O. BOX 917, DOVER, NH, United States, 03821 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-31 | 2023-03-01 | Address | 325 KENT AVENUE, UNIT PH2M, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2017-10-06 | 2022-08-22 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2017-10-06 | 2023-03-01 | Address | 8 SPRUCE STREET, 49 M, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2017-10-06 | 2018-12-31 | Address | 8 SPRUCE STREET, 49 M, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301000155 | 2022-08-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-22 |
220817003217 | 2022-08-17 | BIENNIAL STATEMENT | 2021-10-01 |
181231000297 | 2018-12-31 | CERTIFICATE OF MERGER | 2018-12-31 |
171006010238 | 2017-10-06 | CERTIFICATE OF INCORPORATION | 2017-10-06 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State